About

Registered Number: 03027278
Date of Incorporation: 28/02/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: 1 The Oxlet, Bishopswood, Ross-On-Wye, Herefordshire, HR9 5QX

 

Platinum Consulting Ltd was registered on 28 February 1995 and are based in Herefordshire. The current directors of Platinum Consulting Ltd are listed as Wadge, David, Wadge, Felicity Ann, Wadge, Hayley Joanna at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WADGE, David 28 February 1995 - 1
WADGE, Felicity Ann 22 January 1997 - 1
Secretary Name Appointed Resigned Total Appointments
WADGE, Hayley Joanna 28 February 1995 22 January 1997 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 07 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 03 March 2018
AA - Annual Accounts 17 December 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 11 December 2016
AR01 - Annual Return 20 March 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 14 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 08 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 18 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 01 March 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
AA - Annual Accounts 27 September 2006
287 - Change in situation or address of Registered Office 26 June 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 25 September 2002
287 - Change in situation or address of Registered Office 16 September 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 02 July 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 06 August 1998
363s - Annual Return 26 February 1998
288c - Notice of change of directors or secretaries or in their particulars 21 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1997
AA - Annual Accounts 11 July 1997
363s - Annual Return 24 February 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
288b - Notice of resignation of directors or secretaries 27 January 1997
AA - Annual Accounts 18 June 1996
363s - Annual Return 19 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1995
288 - N/A 03 March 1995
NEWINC - New incorporation documents 28 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.